Search icon

DAYTONA BEACH BELLA VISTA, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH BELLA VISTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA BEACH BELLA VISTA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: P13000102168
FEI/EIN Number 36-4802444

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3560 CAMBRIDGE STREET, VANCOUVER, BC, V5K 1M4, CA
Address: 5930 LENOX AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRAMARE CORPORATION President #102 - 133 WEST 17TH STREET, NORTH VANCOUVER, BC, V7M 15
MIRABELLA DEVELOPMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5930 LENOX AVENUE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2024-04-30 5930 LENOX AVENUE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5930 LENOX AVENUE, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 MIRABELLA DEVELOPMENT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State